Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CERTA PROPAINTERS LTD. INC.

Filing Information
P38037 04-3140719 03/25/1992 MA ACTIVE REINSTATEMENT 02/09/2001
Principal Address
2621 Van Buren Avenue
Suite 550A
Audubon, PA 19403

Changed: 04/26/2019
Mailing Address
C/O CORPORATION SERIVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Changed: 03/25/2004
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 09/18/2002

Address Changed: 09/18/2002
Officer/Director Detail Name & Address

Title Dir

CHASE, CHARLES E.
2621 Van Buren Avenue
Suite 550A
Audubon, PA 19403

Title Dir, CEO, President

Stone, R. Michael
2621 Van Buren Avenue
Suite 550A
Audubon, PA 19403

Title Dir, Secretary, Treasurer

McDonough, Brian M
38 Resnik Rd
Ste 104
Plymouth, MA 02360

Title Asst. Treasurer

Seward, Jason L.
2621 Van Buren Avenue
Suite 550A
Audubon, PA 19403

Title General Counsel

Shantz, Gregory A
2621 VAN BUREN AVENUE, SUITE 550A
AUDUBON, PA 19403

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 04/25/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
04/22/2020 -- ANNUAL REPORT View image in PDF format
04/26/2019 -- ANNUAL REPORT View image in PDF format
04/26/2018 -- ANNUAL REPORT View image in PDF format
04/26/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
04/10/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
04/25/2011 -- ANNUAL REPORT View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
04/24/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
02/20/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
03/24/2005 -- ANNUAL REPORT View image in PDF format
03/25/2004 -- ANNUAL REPORT View image in PDF format
04/18/2003 -- ANNUAL REPORT View image in PDF format
09/18/2002 -- Reg. Agent Change View image in PDF format
06/25/2002 -- ANNUAL REPORT View image in PDF format
02/09/2001 -- REINSTATEMENT View image in PDF format
07/06/1999 -- ANNUAL REPORT View image in PDF format
03/11/1998 -- ANNUAL REPORT View image in PDF format
04/14/1997 -- ANNUAL REPORT View image in PDF format
02/21/1996 -- ANNUAL REPORT View image in PDF format
05/30/1995 -- ANNUAL REPORT View image in PDF format